UKBizDB.co.uk

PHOENIX SPORTS CLUB (1982) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phoenix Sports Club (1982) Limited. The company was founded 42 years ago and was given the registration number 01630598. The firm's registered office is in BEXLEYHEATH. You can find them at Mayplace Road East, Barnehurst, Bexleyheath, Kent. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PHOENIX SPORTS CLUB (1982) LIMITED
Company Number:01630598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Mayplace Road East, Barnehurst, Bexleyheath, Kent, DA1 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director19 April 2004Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director25 June 2015Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director25 June 2015Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director19 April 2004Active
16a Dunwich Road, Bexleyheath, DA7 5EW

Secretary01 February 1993Active
4 Gainsborough Avenue, Dartford, DA1 3AS

Secretary29 January 1996Active
Farringford 3 Lodge Lane, Bexley, DA5 1DJ

Secretary-Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Secretary19 April 2004Active
34 Brantwood Road, Bexleyheath, DA7 6LH

Director-Active
89 Watling Street, Bexleyheath, DA6 7QL

Director12 April 1999Active
89 Watling Street, Bexleyheath, DA6 7QL

Director08 January 1996Active
44 Nursery Avenue, Bexleyheath, DA7 4JZ

Director-Active
4 Lyndhurst Close, Barnehurst, DA7 6DH

Director22 January 1993Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director22 August 2015Active
2 Thorne Close, Erith, DA8 1EU

Director-Active
25 Spring Vale, Bexleyheath, DA7 6AR

Director-Active
32 Alexander Road, Bexleyheath, DA7 4TU

Director01 July 2002Active
3 Chieveley Road, Bexleyheath, DA7 6AH

Director19 April 2004Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director17 February 1997Active
16 Dunwich Road, Bexleyheath, DA7 5EW

Director-Active
95 Well Road, Otford, Sevenoaks, TN14 5PT

Director-Active
27 Halcot Avenue, Bexleyheath, DA6 7QE

Director-Active
5 Betsham Road, Erith, DA8 2BG

Director18 November 1992Active
85 Colyers Lane, Erith, DA8 3NG

Director19 January 1998Active
12 Kent Avenue, Welling, DA16 2LP

Director01 February 2005Active
221 Park Crescent, Erith, DA8 3EF

Director08 January 1996Active
4 Gainsborough Avenue, Dartford, DA1 3AS

Director-Active
3 Lodge Lane, Bexley, DA5 1DJ

Director-Active
Farringford 3 Lodge Lane, Bexley, DA5 1DJ

Director-Active
141 Halcot Avenue, Bexleyheath, DA6 7QA

Director17 February 1997Active
Mayplace Road East, Barnehurst, Bexleyheath, DA1 4HB

Director19 April 2004Active
36a Crayford High Street, Crayford, DA1 4HG

Director-Active
21 Cranbrook Road, Bexleyheath, DA7 5EZ

Director03 April 2000Active
24 Sandford Road, Bexleyheath, DA7 4AX

Director19 January 1998Active
140a Crayford Road, Crayford, DA1 5ES

Director19 January 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Annual return

Annual return company with made up date no member list.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-23Officers

Appoint person director company with name date.

Download
2015-08-23Officers

Termination director company with name termination date.

Download
2015-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.